BROSH LIMITED

Register to unlock more data on OkredoRegister

BROSH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06253655

Incorporation date

21/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Millhouse, 32-38 East Street, Rochford SS4 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2007)
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/06/2024
Termination of appointment of Anthony Eisen as a director on 2023-05-27
dot icon05/06/2024
Notification of Portmount Property Limited as a person with significant control on 2023-05-27
dot icon05/06/2024
Cessation of Anthony Eisen as a person with significant control on 2023-05-27
dot icon05/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon27/02/2024
Registered office address changed from PO Box 68683 st Georges Road London NW11 1LJ to Millhouse 32-38 East Street Rochford SS4 1DB on 2024-02-27
dot icon10/07/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/08/2022
Satisfaction of charge 062536550002 in full
dot icon16/08/2022
Satisfaction of charge 062536550003 in full
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon24/11/2021
Appointment of Mrs Gemma Louise Dunitz as a director on 2021-11-24
dot icon17/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon11/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/01/2021
Registration of charge 062536550002, created on 2021-01-26
dot icon27/01/2021
Registration of charge 062536550003, created on 2021-01-26
dot icon21/12/2020
Satisfaction of charge 1 in full
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon14/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/08/2017
Notification of Anthony Eisen as a person with significant control on 2016-04-06
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon06/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon09/06/2015
Director's details changed for Anthony Eisen on 2014-06-01
dot icon17/07/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon16/07/2014
Registered office address changed from Po Box 68683 St Georges Road London NW11 1LJ England to Po Box 68683 St Georges Road London NW11 1LJ on 2014-07-16
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/06/2014
Registered office address changed from 47 New North Road Hainault Essex IG6 2UE on 2014-06-10
dot icon04/07/2013
Accounts for a small company made up to 2012-09-30
dot icon29/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon29/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon29/05/2012
Termination of appointment of Marc Samuels as a director
dot icon29/05/2012
Termination of appointment of Jeffrey Samuels as a secretary
dot icon29/05/2012
Appointment of Mrs Rose Blitz as a secretary
dot icon07/10/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon04/07/2011
Accounts for a small company made up to 2010-09-30
dot icon02/07/2010
Accounts for a small company made up to 2009-09-30
dot icon14/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon30/06/2009
Return made up to 21/05/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/03/2009
Registered office changed on 11/03/2009 from 131 edgware road london W2 2AP
dot icon12/06/2008
Return made up to 21/05/08; full list of members
dot icon11/06/2008
Director's change of particulars / marc samuels / 01/05/2008
dot icon11/06/2008
Appointment terminated director l & a secretarial LIMITED
dot icon06/06/2008
Accounting reference date extended from 31/05/2008 to 30/09/2008
dot icon04/06/2008
Registered office changed on 04/06/2008 from 124-130 seymour place london W1H 1BG
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/06/2007
Secretary resigned
dot icon02/06/2007
Registered office changed on 02/06/07 from: 31 corsham street london N1 6DR
dot icon02/06/2007
Director resigned
dot icon02/06/2007
New secretary appointed
dot icon02/06/2007
New director appointed
dot icon02/06/2007
New director appointed
dot icon21/05/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.44M
-
0.00
157.87K
-
2022
2
4.04M
-
0.00
1.27M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A REGISTRARS LIMITED
Nominee Director
21/05/2007 - 21/05/2007
6842
L & A SECRETARIAL LIMITED
Nominee Secretary
21/05/2007 - 21/05/2007
6844
L & A SECRETARIAL LIMITED
Corporate Director
21/05/2007 - 02/06/2007
226
Samuels, Marc Howard
Director
21/05/2007 - 01/05/2012
44
Mrs Gemma Louise Dunitz
Director
24/11/2021 - Present
29

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROSH LIMITED

BROSH LIMITED is an(a) Active company incorporated on 21/05/2007 with the registered office located at Millhouse, 32-38 East Street, Rochford SS4 1DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROSH LIMITED?

toggle

BROSH LIMITED is currently Active. It was registered on 21/05/2007 .

Where is BROSH LIMITED located?

toggle

BROSH LIMITED is registered at Millhouse, 32-38 East Street, Rochford SS4 1DB.

What does BROSH LIMITED do?

toggle

BROSH LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BROSH LIMITED?

toggle

The latest filing was on 26/06/2025: Total exemption full accounts made up to 2024-09-30.